AA |
Dormant company accounts reported for the period up to Sunday 31st March 2024
filed on: 24th, December 2024
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
| accounts
|
Free Download
(116 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, December 2023
| accounts
|
Free Download
(116 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, December 2023
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th September 2023.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 28th February 2023 - new secretary appointed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 28th February 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 087775520002 satisfaction in full.
filed on: 17th, January 2023
| mortgage
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(115 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 22nd, December 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 22nd, December 2021
| accounts
|
Free Download
(113 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 21st, December 2021
| other
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 31st December 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2019
| resolution
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 20th December 2018.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 087775520001 satisfaction in full.
filed on: 3rd, January 2019
| mortgage
|
Free Download
(1 page)
|
AP03 |
On Thursday 20th December 2018 - new secretary appointed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th December 2018.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8-10 Oxgate Centre Oxgate Lane London NW2 7JA to 3rd Floor, 11-21 Paul Street London EC2A 4JU on Thursday 3rd January 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087775520002, created on Thursday 20th December 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Friday 3rd February 2017.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087775520001, created on Wednesday 11th May 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 31st December 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 23rd December 2013
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of removal of pre-emption rights
filed on: 8th, January 2014
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 2nd January 2014.
filed on: 2nd, January 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, January 2014
| resolution
|
Free Download
(45 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2014
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ldex LIMITEDcertificate issued on 30/12/13
filed on: 30th, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 23rd December 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 30th, December 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(33 pages)
|